Company Information

CIN
Status
Date of Incorporation
01 January 1997
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
25,498,200
Authorised Capital
40,000,000

Directors

Minnie Juneja
Minnie Juneja
Director/Designated Partner
over 2 years ago
Nirvik Juneja
Nirvik Juneja
Director/Designated Partner
over 2 years ago
Naresh Kumar Juneja
Naresh Kumar Juneja
Director/Designated Partner
almost 22 years ago

Past Directors

Lalit Jain
Lalit Jain
Director
over 19 years ago

Registered Trademarks

Fenasiasjs Fenasia

[Class : 1] Chemical Polymers, Printing Chemicals, Activators [Chemicals], Chemical Extenders, Chemical Additives, Chemical Absorbents,Chemical Fertilizers, Chemical Synergists, Purification Chemicals, Etchingchemicals, Acetates [Chemicals], Fluorescent Chemicals, Refrigerantchemicals, Chromatography Chemicals, Welding Chemicals, Photographicchemicals, Chlorinated Chemicals...

Fenasia Fenasia

[Class : 1] Chemical Polymers, Printing Chemicals, Activators [Chemicals], Chemical Extenders, Chemical Additives, Chemical Absorbents, Chemical Fertilizers, Chemical Synergists, Purification Chemicals, Etching Chemicals, Acetates [Chemicals], Fluorescent Chemicals, Refrigerant Chemicals, Chromatography Chemicals, Welding Chemicals, Photographic Chemicals, Chlorinated Chemic...

F Logo Fenasia

[Class : 1] Leather Finishing Chemicals

Charges

1 Crore
08 August 2006
Kotak Mahindra Bank Ltd
7 Lak
06 June 2000
Punjab National Bank
65 Lak
31 July 2020
Punjab National Bank
1 Crore
08 August 2006
Kotak Mahindra Bank Ltd
0
06 June 2000
Punjab National Bank
0
31 July 2020
Others
0
08 August 2006
Kotak Mahindra Bank Ltd
0
06 June 2000
Punjab National Bank
0
31 July 2020
Others
0
08 August 2006
Kotak Mahindra Bank Ltd
0
06 June 2000
Punjab National Bank
0
31 July 2020
Others
0
08 August 2006
Kotak Mahindra Bank Ltd
0
06 June 2000
Punjab National Bank
0
31 July 2020
Others
0

Documents

Form ADT-1-11012020_signed
Form MGT-7-21122019_signed
List of share holders, debenture holders;-18122019
Form AOC-4-15122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Copy of the intimation sent by company-21112019
Copy of written consent given by auditor-21112019
Copy of resolution passed by the company-21112019
List of share holders, debenture holders;-21122018
Form MGT-7-21122018_signed
Form AOC-4-27102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Directors report as per section 134(3)-26102018
Form AOC-4-12022018_signed
Form MGT-7-12022018_signed
List of share holders, debenture holders;-08022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06022018
Directors report as per section 134(3)-06022018
Form ADT-1-02032017_signed
Copy of written consent given by auditor-02032017
List of share holders, debenture holders;-02032017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02032017
Copy of resolution passed by the company-02032017
Copy of the intimation sent by company-02032017
Directors report as per section 134(3)-02032017
Form MGT-7-02032017_signed
Form AOC-4-02032017_signed
List of share holders, debenture holders;-26112016
Form MGT-7-26112016